Entity Name: | GENTLE DENTAL OF CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENTLE DENTAL OF CLEARWATER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Mar 1986 (39 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | J10979 |
FEI/EIN Number |
592729232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6600 S GATOR CREEK BLVD, SARASOTA, FL, 34241, US |
Address: | 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL, 34625 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORCHERS, JOHN M. | President | 6600 S GATOR CREEK BLVD, SARASOTA, FL, 34241 |
GREGORY, WILLIAM P. | Agent | 715 SWANN AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-06 | 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL 34625 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-12 | 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL 34625 | - |
REINSTATEMENT | 1990-04-25 | - | - |
NAME CHANGE AMENDMENT | 1990-04-25 | GENTLE DENTAL OF CLEARWATER, INC. | - |
REGISTERED AGENT NAME CHANGED | 1990-04-25 | GREGORY, WILLIAM P. | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State